UKBizDB.co.uk

QUALITY TEXTILE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quality Textile Services Limited. The company was founded 96 years ago and was given the registration number 00227163. The firm's registered office is in RUNCORN. You can find them at Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:QUALITY TEXTILE SERVICES LIMITED
Company Number:00227163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH

Secretary22 September 2010Active
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH

Director22 September 2010Active
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH

Director22 September 2010Active
26 Kenilworth Road, London, SE20 7QG

Secretary12 March 2004Active
3 Howden Close, West Bessalarr, Doncaster, DN4 7JN

Secretary-Active
5 Pikes Bridge Fold, Eccleston, St Helens, WA10 5AZ

Secretary01 September 1995Active
Lydia House, Puma Court,, Kings Business Park,, Kings Drive, Prescot, United Kingdom, L34 1PJ

Secretary13 July 2004Active
18 West Hall Garth, South Cave, Brough, HU15 2HD

Director-Active
Dunrobin Feather Lane, Heswall, Wirral, L60 4RL

Director-Active
2l Long Close, Botley, Oxford, OX2 9SG

Director12 March 2004Active
97 Harwoods Lane, Rossett, Wrexham, LL12 0EU

Director07 January 2005Active
Carlton No 50, Burford Road, Witney, OX28 6DR

Director12 March 2004Active
5 Pikes Bridge Fold, Eccleston, St Helens, WA10 5AZ

Director30 April 2002Active
5 Saunders Croft, Walkington, Beverley, HU17 8TG

Director-Active
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH

Director09 September 2009Active
Wavendon Lodge, 34 Midgley Drive Four Oaks, Sutton Coldfield, B74 2TW

Director-Active
2 Lady Place Cottages, Honey Lane Burchetts Green, Maidenhead, SL6 6RF

Director12 March 2004Active
25a Westbourne Road, Birkdale, Southport, PR8 2HZ

Director01 September 1995Active
Woodford House Main Street, Garton On The Wolds, Driffield, YO25 0EU

Director-Active
Lydia House, Puma Court,, Kings Business Park,, Kings Drive, Prescot, United Kingdom, L34 1PJ

Director31 July 2007Active
54 Dunbar Crescent, Hillside, Southport, PR8 3AB

Director02 June 2003Active
Stratton House, Southside, Kilham, Driffield, YO25 4ST

Director-Active

People with Significant Control

Johnson Service Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnson House, Abbots Park, Preston Brook, United Kingdom, WA7 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-07-28Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Officers

Change person director company with change date.

Download
2013-09-26Accounts

Accounts with accounts type dormant.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.